Wotan Securities (Salisbury) Ltd was setup in 1993. There is only one director listed for the organisation in the Companies House registry. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DREW, Peter Philip | 23 July 1993 | 10 August 2002 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 24 September 2020 | |
CS01 - N/A | 22 September 2020 | |
AA - Annual Accounts | 19 August 2019 | |
CS01 - N/A | 31 July 2019 | |
CS01 - N/A | 27 July 2018 | |
AA - Annual Accounts | 05 April 2018 | |
AA - Annual Accounts | 16 October 2017 | |
PSC08 - N/A | 26 July 2017 | |
PSC09 - N/A | 26 July 2017 | |
CS01 - N/A | 26 July 2017 | |
CS01 - N/A | 27 July 2016 | |
AA - Annual Accounts | 19 May 2016 | |
AR01 - Annual Return | 14 August 2015 | |
AA - Annual Accounts | 13 May 2015 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 04 August 2014 | |
AR01 - Annual Return | 23 July 2014 | |
AA - Annual Accounts | 10 March 2014 | |
AR01 - Annual Return | 25 July 2013 | |
AA - Annual Accounts | 08 May 2013 | |
AD01 - Change of registered office address | 19 December 2012 | |
AR01 - Annual Return | 08 August 2012 | |
AA - Annual Accounts | 03 July 2012 | |
AR01 - Annual Return | 27 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 April 2011 | |
MG01 - Particulars of a mortgage or charge | 05 April 2011 | |
MG01 - Particulars of a mortgage or charge | 05 April 2011 | |
AA - Annual Accounts | 09 March 2011 | |
AD01 - Change of registered office address | 08 March 2011 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 19 August 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 19 August 2010 | |
AR01 - Annual Return | 17 August 2010 | |
AA - Annual Accounts | 26 April 2010 | |
AA - Annual Accounts | 19 October 2009 | |
363a - Annual Return | 23 July 2009 | |
363a - Annual Return | 28 July 2008 | |
AA - Annual Accounts | 18 March 2008 | |
363a - Annual Return | 25 July 2007 | |
AA - Annual Accounts | 16 July 2007 | |
363a - Annual Return | 26 July 2006 | |
AA - Annual Accounts | 14 March 2006 | |
363a - Annual Return | 19 July 2005 | |
AA - Annual Accounts | 09 March 2005 | |
363a - Annual Return | 26 July 2004 | |
AA - Annual Accounts | 17 March 2004 | |
363a - Annual Return | 30 July 2003 | |
AA - Annual Accounts | 02 March 2003 | |
288b - Notice of resignation of directors or secretaries | 28 August 2002 | |
363a - Annual Return | 05 August 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 August 2002 | |
RESOLUTIONS - N/A | 02 August 2002 | |
RESOLUTIONS - N/A | 02 August 2002 | |
AA - Annual Accounts | 26 March 2002 | |
363a - Annual Return | 10 September 2001 | |
353 - Register of members | 10 September 2001 | |
AA - Annual Accounts | 06 April 2001 | |
287 - Change in situation or address of Registered Office | 11 December 2000 | |
363a - Annual Return | 09 August 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 July 2000 | |
AA - Annual Accounts | 30 March 2000 | |
363a - Annual Return | 02 August 1999 | |
AA - Annual Accounts | 22 February 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 February 1999 | |
395 - Particulars of a mortgage or charge | 29 January 1999 | |
395 - Particulars of a mortgage or charge | 29 January 1999 | |
395 - Particulars of a mortgage or charge | 29 January 1999 | |
AA - Annual Accounts | 07 September 1998 | |
363a - Annual Return | 05 August 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 December 1997 | |
363a - Annual Return | 25 July 1997 | |
AA - Annual Accounts | 16 July 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 June 1997 | |
288a - Notice of appointment of directors or secretaries | 09 October 1996 | |
AA - Annual Accounts | 07 October 1996 | |
363a - Annual Return | 15 July 1996 | |
363x - Annual Return | 12 July 1995 | |
AA - Annual Accounts | 09 May 1995 | |
287 - Change in situation or address of Registered Office | 02 March 1995 | |
288 - N/A | 15 September 1994 | |
363x - Annual Return | 25 July 1994 | |
287 - Change in situation or address of Registered Office | 08 July 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 16 December 1993 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 14 December 1993 | |
288 - N/A | 08 December 1993 | |
288 - N/A | 16 November 1993 | |
288 - N/A | 16 November 1993 | |
395 - Particulars of a mortgage or charge | 05 November 1993 | |
288 - N/A | 24 September 1993 | |
288 - N/A | 24 September 1993 | |
288 - N/A | 12 August 1993 | |
RESOLUTIONS - N/A | 30 July 1993 | |
288 - N/A | 30 July 1993 | |
288 - N/A | 30 July 1993 | |
288 - N/A | 30 July 1993 | |
288 - N/A | 30 July 1993 | |
NEWINC - New incorporation documents | 23 July 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal and general charge | 25 March 2011 | Outstanding |
N/A |
Legal charge | 25 March 2011 | Outstanding |
N/A |
Debenture | 26 January 1999 | Outstanding |
N/A |
Rent assignment deed | 26 January 1999 | Fully Satisfied |
N/A |
Legal charge | 26 January 1999 | Fully Satisfied |
N/A |
Legal charge and floating charge | 28 October 1993 | Fully Satisfied |
N/A |